Level 9
London
W2 1BQ
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moatside 124 Browns Lane Knowle Solihull B93 9BD |
Director Name | Benjamin Michael O'Rouke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brigadoon Gardens Stourbridge West Midlands DY9 0NT |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Head Of Residential Portfolio |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 18 February 2021) |
Role | Head Of Development Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place (Lendlease) London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place (Lendlease) London NW1 3BF |
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2021) |
Role | Finance & Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place (Lendlease) London NW1 3BF |
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Everdirector LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 December 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 September 2013 | Appointment of Richard John Cook as a director (2 pages) |
9 September 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
9 September 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 October 2012 | Termination of appointment of Benjamin O'rouke as a director (1 page) |
22 October 2012 | Appointment of Mr Richard Coppell as a director (2 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Termination of appointment of Richard Starkey as a director (1 page) |
23 April 2012 | Appointment of Benjamin Michael O'rouke as a director (2 pages) |
23 April 2012 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Eversecretary Limited as a director (1 page) |
29 September 2010 | Appointment of Richard Justin Starkey as a director (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / everdirector LIMITED / 07/01/2005 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 November 2002 | Resolutions
|
22 August 2002 | Registered office changed on 22/08/02 from: 12 york place leeds LS1 2DS west yorkshire (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (17 pages) |